Company NameExolum Riverside Ltd
DirectorsStephen David Land and Borja Del Riego De Guzman
Company StatusActive
Company Number03422427
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Stephen David Land
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameMr Borja Del Riego De Guzman
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 2022(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameMark Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 18 Gattis Wharf
5 New Wharf Road
London
N1 9RS
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameMark Adrian Holloway
NationalityBritish
StatusResigned
Appointed06 November 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address79 Cassiobury Drive
Watford
Hertfordshire
WD1 3AG
Director NameDr Maurice Christopher Scott Dixson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pound House
Middle Common
Kington Langley
Wiltshire
SN15 5NW
Director NamePeter Rendall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 December 2006)
RoleDirector Of Marketing
Correspondence Address5 Abberbury Avenue
Oxford
Oxfordshire
OX4 4EU
Director NameRoger Evelyn Hartless
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressBramblewood
Sussex Gardens Lewes Road
Haywoods Heath
West Sussex
RH17 7SU
Director NameMr Richard Douglas Sammons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 January 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Secretary NameMr Richard Douglas Sammons
NationalityBritish
StatusResigned
Appointed07 September 1999(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2006)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address12 Hengist Way
Bromley
Kent
BR2 0NS
Director NameMr Martyn Joseph Augustine Lyons
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(6 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 18 December 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Secretary NameNicholas Charles Coldrey
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameJames Parsons
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr Peter Brian Channing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 55 King William Street
London
EC4R 9AD
Director NameMr Keith Lionel Jackson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Director NameMr David James McLoughlin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(22 years, 8 months after company formation)
Appointment Duration10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 60 Station Road
Redhill
Surrey
RH1 1PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed16 October 1997(1 month, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 06 November 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteinterterminals.com
Telephone01737 778108
Telephone regionRedhill

Location

Registered Address1st Floor 55 King William Street
London
EC4R 9AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Inter Terminals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,031,000
Gross Profit£1,413,000
Net Worth£2,159,000
Cash£810,000
Current Liabilities£4,743,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

4 November 2003Delivered on: 12 November 2003
Satisfied on: 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and for Each of the Financeparties

Classification: Guarantee & debenture
Secured details: All monies due or to become due of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 3 February 2003
Satisfied on: 8 November 2003
Persons entitled: The Bank of New York,London Branch

Classification: Guarantee and debenture
Secured details: All indebtedness,obligations and liabilities whatsoever due or to become due from siena investments limited (the "borrower") or any group company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including hensall garage,weeland road,hensall; seal sands terminal,seal sands,middlesbrough;simon riverside terminal,seal sands,middlesbrough and west terminal,immingham dock,immingham; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 1999Delivered on: 21 October 1999
Satisfied on: 2 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission (hereinafter referred to as the "doa" and more particularly defined) relating to a composite guarantee and debenture (the "debenture") dated 7TH april 1997 (as supplemented by deeds of admission dated 11TH august 1988 and 18TH march 1999
Secured details: In favour of the chargee all monies and liabilities due or to become due from the company to any beneficiary on any account whatsoever; and all moneys and liabilities due or to become due from any existing company or the charging company or any relevant borrower (as defined) to any beneficiary on any account whatsoever (except any money or liabilities due or to become from any exisitng company or the charging company as guarantor for the charging company).
Particulars: The riverside site and ex-petrol filing site lying between the river tess and haverton hill road at billingham stockton-on-tees and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such proeprty,. See the mortgage charge document for full details.
Fully Satisfied
30 September 1999Delivered on: 21 October 1999
Satisfied on: 2 July 2003
Persons entitled: Simon Group PLC

Classification: Deed of admission (relating to a composite guarantee and debenture (the "debenture") dated 7TH april 1997 (as supplemented by deeds of admission dated 11TH august 1998 and 18TH march 1999) issued by the company
Secured details: All moneys and liabilities due or to become due from the company to simon group PLC.
Particulars: By way of floating charge all the charging company's undertaking property assets and revenues both present and future.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
(3 pages)
18 December 2020Termination of appointment of Martyn Joseph Augustine Lyons as a director on 18 December 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Keith Lionel Jackson as a director on 1 May 2020 (1 page)
4 May 2020Appointment of Mr David James Mcloughlin as a director on 1 May 2020 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
24 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (16 pages)
7 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
27 April 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Full accounts made up to 31 December 2014 (19 pages)
5 January 2015Change of name notice (2 pages)
5 January 2015Change of name notice (2 pages)
5 January 2015Company name changed simon riverside LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
5 January 2015Company name changed simon riverside LIMITED\certificate issued on 05/01/15
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Peter Brian Channing as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Richard Douglas Sammons as a director on 1 January 2015 (1 page)
2 January 2015Appointment of Mr Keith Lionel Jackson as a director on 1 January 2015 (2 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
20 May 2014Full accounts made up to 31 December 2013 (19 pages)
20 May 2014Full accounts made up to 31 December 2013 (19 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
29 May 2013Full accounts made up to 31 December 2012 (19 pages)
29 May 2013Full accounts made up to 31 December 2012 (19 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
7 June 2012Full accounts made up to 31 December 2011 (21 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
19 July 2011Termination of appointment of James Parsons as a director (1 page)
19 July 2011Termination of appointment of James Parsons as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (19 pages)
8 June 2011Full accounts made up to 31 December 2010 (19 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
28 May 2010Full accounts made up to 31 December 2009 (19 pages)
28 May 2010Full accounts made up to 31 December 2009 (19 pages)
15 March 2010Director's details changed for James Parsons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for James Parsons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for James Parsons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for James Parsons on 14 March 2010 (2 pages)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages)
15 March 2010Secretary's details changed for Nicholas Charles Coldrey on 14 March 2010 (1 page)
15 March 2010Director's details changed for Richard Douglas Sammons on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Martyn Joseph Augustine Lyons on 14 March 2010 (2 pages)
7 September 2009Return made up to 20/08/09; full list of members (4 pages)
7 September 2009Return made up to 20/08/09; full list of members (4 pages)
6 June 2009Full accounts made up to 31 December 2008 (18 pages)
6 June 2009Full accounts made up to 31 December 2008 (18 pages)
2 September 2008Return made up to 20/08/08; full list of members (4 pages)
2 September 2008Return made up to 20/08/08; full list of members (4 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
11 September 2007Return made up to 20/08/07; no change of members (7 pages)
11 September 2007Return made up to 20/08/07; no change of members (7 pages)
14 August 2007Full accounts made up to 31 December 2006 (18 pages)
14 August 2007Full accounts made up to 31 December 2006 (18 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
13 September 2006Return made up to 20/08/06; full list of members (7 pages)
13 September 2006Return made up to 20/08/06; full list of members (7 pages)
21 August 2006Full accounts made up to 31 December 2005 (18 pages)
21 August 2006Full accounts made up to 31 December 2005 (18 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
10 January 2006Auditor's resignation (1 page)
10 January 2006Auditor's resignation (1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Memorandum and Articles of Association (28 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Memorandum and Articles of Association (28 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Return made up to 20/08/05; full list of members (8 pages)
15 September 2005Return made up to 20/08/05; full list of members (8 pages)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Full accounts made up to 31 December 2004 (17 pages)
31 August 2004Return made up to 20/08/04; full list of members (8 pages)
31 August 2004Return made up to 20/08/04; full list of members (8 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
13 November 2003Declaration of assistance for shares acquisition (24 pages)
12 November 2003Particulars of mortgage/charge (13 pages)
12 November 2003Particulars of mortgage/charge (13 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 September 2003Return made up to 20/08/03; full list of members (7 pages)
5 September 2003Return made up to 20/08/03; full list of members (7 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2003Full accounts made up to 31 December 2002 (18 pages)
9 June 2003Full accounts made up to 31 December 2002 (18 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
3 February 2003Particulars of mortgage/charge (35 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2003Declaration of assistance for shares acquisition (21 pages)
29 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
30 August 2002Return made up to 20/08/02; full list of members (8 pages)
30 August 2002Return made up to 20/08/02; full list of members (8 pages)
16 August 2002Full accounts made up to 31 December 2001 (16 pages)
16 August 2002Full accounts made up to 31 December 2001 (16 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
30 August 2001Return made up to 20/08/01; full list of members (8 pages)
30 August 2001Return made up to 20/08/01; full list of members (8 pages)
23 August 2001Full accounts made up to 31 December 2000 (16 pages)
23 August 2001Full accounts made up to 31 December 2000 (16 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 March 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
27 October 2000Full accounts made up to 31 December 1999 (16 pages)
25 September 2000Return made up to 20/08/00; full list of members (8 pages)
25 September 2000Return made up to 20/08/00; full list of members (8 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 October 1999Particulars of mortgage/charge (12 pages)
21 October 1999Particulars of mortgage/charge (12 pages)
21 October 1999Particulars of mortgage/charge (11 pages)
21 October 1999Particulars of mortgage/charge (11 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1999Company name changed precis (1580) LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed precis (1580) LIMITED\certificate issued on 27/09/99 (2 pages)
23 September 1999Registered office changed on 23/09/99 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Registered office changed on 23/09/99 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (3 pages)
23 September 1999New director appointed (3 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed;new director appointed (3 pages)
23 September 1999New secretary appointed;new director appointed (3 pages)
23 September 1999Secretary resigned (1 page)
21 September 1999Return made up to 20/08/99; full list of members (7 pages)
21 September 1999Return made up to 20/08/99; full list of members (7 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Return made up to 20/08/98; full list of members (8 pages)
9 September 1998Return made up to 20/08/98; full list of members (8 pages)
9 September 1998Secretary's particulars changed (1 page)
9 September 1998Secretary's particulars changed (1 page)
26 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
2 December 1997New director appointed (4 pages)
2 December 1997New director appointed (4 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (3 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
2 December 1997New director appointed (3 pages)
2 December 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
20 August 1997Incorporation (15 pages)
20 August 1997Incorporation (15 pages)